CREWE HOLDING CO LTD

07301668
5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2018 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
30 Apr 2018 accounts Annual Accounts 5 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2017 accounts Annual Accounts 6 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 resolution Resolution 2 Buy now
27 Jan 2015 mortgage Registration of a charge 49 Buy now
12 Dec 2014 officers Appointment of director (Mr Andrew Berkeley) 2 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 mortgage Particulars of a mortgage or charge 8 Buy now
23 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
17 Nov 2011 resolution Resolution 2 Buy now
17 Nov 2011 mortgage Particulars of a mortgage or charge 13 Buy now
17 Nov 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
02 Jul 2010 officers Appointment of director (Mr David Hammelburger) 2 Buy now
01 Jul 2010 officers Appointment of secretary (Mr Andrew Berkeley) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
01 Jul 2010 incorporation Incorporation Company 20 Buy now